Name: | WVF 1325, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1999 (26 years ago) |
Date of dissolution: | 20 Apr 2016 |
Entity Number: | 2345712 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | DAVIS POLK & WARDWELL, 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | KEFERLOH 1B, GRASBRUNN, Germany |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GUENTHER KOLLER, WILHELM VON FINCK HAUPTVERWALTUNG GMBH | Chief Executive Officer | KEFERLOH 1B, GRASBRUNN, Germany |
Name | Role | Address |
---|---|---|
THOMAS PATRICK DOLE JR | DOS Process Agent | DAVIS POLK & WARDWELL, 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-11 | 2003-03-10 | Address | KEFERLOH 1A, GRASBRUNN, 85630, DEU (Type of address: Chief Executive Officer) |
2001-04-11 | 2003-03-10 | Address | KEFERLOH 1A, GRASBRUNN, 85630, DEU (Type of address: Principal Executive Office) |
2001-04-11 | 2003-03-10 | Address | DAVIS POLK & WARDWELL, 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-02-12 | 2001-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160420000466 | 2016-04-20 | CERTIFICATE OF TERMINATION | 2016-04-20 |
130418002694 | 2013-04-18 | BIENNIAL STATEMENT | 2013-02-01 |
110208002354 | 2011-02-08 | BIENNIAL STATEMENT | 2011-02-01 |
030310002469 | 2003-03-10 | BIENNIAL STATEMENT | 2003-02-01 |
010411002645 | 2001-04-11 | BIENNIAL STATEMENT | 2001-02-01 |
990212000683 | 1999-02-12 | APPLICATION OF AUTHORITY | 1999-02-12 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State